Company NameOsborne Court (Ealing) Management Company Limited
DirectorsPaul Andrew Grafton and Clive Peter Kendall
Company StatusActive
Company Number00903152
CategoryPrivate Limited Company
Incorporation Date10 April 1967(57 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew Grafton
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(49 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Clive Peter Kendall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2018(50 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed01 June 2015(48 years, 2 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Graham Howard Allen
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 September 1999)
RoleRetired Company Director
Correspondence Address25 Osborne Court
Ealing
London
W5 2JE
Director NameMrs Peggy Beatrice Allen
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 July 1995)
RoleHousewife
Correspondence Address25 Osborne Court
Ealing
London
W5 2JE
Director NameRichard Antony Sykes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 3 months after company formation)
Appointment Duration6 days (resigned 25 July 1991)
RoleChartered Accountant
Correspondence Address1 Osborne Court
Park View Road
London
W5 2JE
Director NameMiss Janet Mary Skinner
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 August 1991)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Osbourne Court
Park View Road
Ealing
London
W5 2JE
Director NameMr Kenneth John Richardson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 January 1999)
RoleManagement Consultant
Correspondence Address27 Osborne Court
Ealing
London
W5 2JE
Director NameMr Roy Broadbent
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 July 1994)
RoleRetired Civil Servant
Correspondence Address28 Osborne Court
Ealing
London
W5 2JE
Secretary NameMr Graham Howard Allen
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 September 1999)
RoleCompany Director
Correspondence Address25 Osborne Court
Ealing
London
W5 2JE
Director NameBrian Howard Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 July 1994)
RoleConsultant
Correspondence Address11 Osborne Court
London
W5 2JE
Director NameLilian Mary Atlan
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(24 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 July 1995)
RoleRetired Buyer
Correspondence Address18 Osborne Court
Park View Road Ealing
London
W5 2JE
Director NameStefan Hay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(27 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 April 1995)
RoleArea Manager
Correspondence Address29 Osbourne Court
Park View Road
Ealing London
W5 2JE
Director NameAlessandro Marsella
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(27 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 July 1995)
RoleInternational Audit Manager
Correspondence Address24 Osbourne Court
Park View Road
Ealing London
W5 2JE
Director NameElizabeth Channon
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 July 1997)
RoleRetired
Correspondence Address5 Osbourne Court
Park View Road
Ealing
London
W5 2JE
Director NameMiss Frances Patricia Boulton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(27 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 December 2011)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Osborne Court
Park View Road Ealing
London
W5 2JE
Director NameAndrew Rhys Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 August 1998)
RoleEngineer
Correspondence Address9 Osborne Court
Park View Road
London
W5 2JE
Director NameCharlotte Jane Young
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(28 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1998)
RoleEvent Organiser
Correspondence Address28 Osborne Court
Park View Road
London
W5 2JE
Director NameBrian Charles Jameson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 August 1998)
RoleComputer Manager
Correspondence Address16 Osborne Court
Park View Road
London
W5 2JE
Director NameJeremy Paul Boorer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(29 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 1997)
RoleSales Consultant
Correspondence Address29 Osborne Court
Park View Road
London
W5 2JE
Director NameSurud Hiwaizi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 September 2000)
RolePharmacist
Correspondence Address1 Osborne Court
Park View Road
London
W5 2JE
Director NameJayshree Joshi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 September 2000)
RoleClinical Scientic Officer
Correspondence Address12a Osborne Court
Park View Road
London
W5 2JE
Director NameMiss Fiona Geraldine Mactaggart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(31 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 November 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameMiss Fiona Geraldine Mactaggart
NationalityBritish
StatusResigned
Appointed09 September 1999(32 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Osborne Court
Park View Road Ealing
London
W5 2JE
Director NameNicholas Ian Prothero
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(44 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMary Louise Cook
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(44 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameEileen Josephine Casey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2012(45 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2018)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr David Craven
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(46 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Osbourne Court Park View Road
Ealing
London
W5 2JE
Director NameMr Daniel James Cartledge
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(49 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Duncan John Gerald Mackenzie-Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(49 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed01 April 2010(43 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2015)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address19 Sunnyside Road
Ealing
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£9,064
Current Liabilities£444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

4 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
13 November 2019Termination of appointment of Duncan John Gerald Mackenzie-Smith as a director on 1 November 2019 (1 page)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
7 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 19 July 2018 with updates (7 pages)
12 March 2018Appointment of Mr Clive Peter Kendall as a director on 3 March 2018 (2 pages)
12 March 2018Termination of appointment of Eileen Josephine Casey as a director on 3 March 2018 (1 page)
12 March 2018Termination of appointment of Daniel James Cartledge as a director on 3 March 2018 (1 page)
8 September 2017Full accounts made up to 31 December 2016 (10 pages)
8 September 2017Full accounts made up to 31 December 2016 (10 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 February 2017Termination of appointment of David Craven as a director on 25 February 2017 (1 page)
27 February 2017Termination of appointment of David Craven as a director on 25 February 2017 (1 page)
4 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 July 2016Appointment of Mr David Craven as a director on 30 April 2016 (2 pages)
10 July 2016Appointment of Mr Duncan John Gerald Mackenzie-Smith as a director on 30 April 2016 (2 pages)
10 July 2016Appointment of Mr Daniel James Cartledge as a director on 30 April 2016 (2 pages)
10 July 2016Appointment of Mr Daniel James Cartledge as a director on 30 April 2016 (2 pages)
10 July 2016Appointment of Mr Paul Andrew Grafton as a director on 30 April 2016 (2 pages)
10 July 2016Appointment of Mr David Craven as a director on 30 April 2016 (2 pages)
10 July 2016Appointment of Mr Paul Andrew Grafton as a director on 30 April 2016 (2 pages)
10 July 2016Appointment of Mr Duncan John Gerald Mackenzie-Smith as a director on 30 April 2016 (2 pages)
20 April 2016Termination of appointment of David Craven as a director on 25 January 2016 (1 page)
20 April 2016Termination of appointment of David Craven as a director on 25 January 2016 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9,064
(6 pages)
29 July 2015Appointment of Green Estate Management as a secretary on 1 June 2015 (2 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9,064
(6 pages)
29 July 2015Appointment of Green Estate Management as a secretary on 1 June 2015 (2 pages)
29 July 2015Appointment of Green Estate Management as a secretary on 1 June 2015 (2 pages)
3 June 2015Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 19 Sunnyside Road Ealing London W5 5HT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 19 Sunnyside Road Ealing London W5 5HT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 19 Sunnyside Road Ealing London W5 5HT on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Graham Bartholomew Limited as a secretary on 31 May 2015 (1 page)
3 June 2015Termination of appointment of Graham Bartholomew Limited as a secretary on 31 May 2015 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9,064
(7 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9,064
(7 pages)
20 March 2014Appointment of David Craven as a director (3 pages)
20 March 2014Appointment of David Craven as a director (3 pages)
13 March 2014Termination of appointment of Nicholas Prothero as a director (1 page)
13 March 2014Termination of appointment of Janet Skinner as a director (1 page)
13 March 2014Termination of appointment of Nicholas Prothero as a director (1 page)
13 March 2014Termination of appointment of Janet Skinner as a director (1 page)
13 March 2014Termination of appointment of Fiona Mactaggart as a director (1 page)
13 March 2014Termination of appointment of Fiona Mactaggart as a director (1 page)
27 February 2014Termination of appointment of a director (2 pages)
27 February 2014Termination of appointment of a director (2 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 9,064
(8 pages)
21 August 2013Termination of appointment of Mary Cook as a director (1 page)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 9,064
(8 pages)
21 August 2013Termination of appointment of Mary Cook as a director (1 page)
9 January 2013Appointment of Eileen Josephine Casey as a director (3 pages)
9 January 2013Appointment of Eileen Josephine Casey as a director (3 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
20 March 2012Director's details changed for Nicholas Ian Prortero on 14 March 2012 (3 pages)
20 March 2012Director's details changed for Nicholas Ian Prortero on 14 March 2012 (3 pages)
20 March 2012Director's details changed for Nicholas Ian Prortero on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Nicholas Ian Prortero on 20 March 2012 (2 pages)
15 February 2012Director's details changed for Miss Fiona Geraldine Mactaggart on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mary Louise Cook on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mary Louise Cook on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Miss Janet Mary Skinner on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Miss Fiona Geraldine Mactaggart on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Miss Janet Mary Skinner on 13 February 2012 (3 pages)
30 January 2012Appointment of Mary Louise Cook as a director (3 pages)
30 January 2012Appointment of Mary Louise Cook as a director (3 pages)
26 January 2012Termination of appointment of Frances Boulton as a director (1 page)
26 January 2012Termination of appointment of Frances Boulton as a director (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
18 July 2011Appointment of Nicholas Ian Prortero as a director (3 pages)
18 July 2011Appointment of Nicholas Ian Prortero as a director (3 pages)
2 September 2010Director's details changed for Frances Patricia Boulton on 19 July 2010 (3 pages)
2 September 2010Director's details changed for Frances Patricia Boulton on 19 July 2010 (3 pages)
2 September 2010Director's details changed for Janet Mary Skinner on 19 July 2010 (3 pages)
2 September 2010Director's details changed for Janet Mary Skinner on 19 July 2010 (3 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Fiona Geraldine Mactaggart on 19 July 2010 (2 pages)
1 September 2010Termination of appointment of Fiona Mactaggart as a secretary (1 page)
1 September 2010Secretary's details changed for Graham Barthlonew Limited on 19 July 2010 (1 page)
1 September 2010Termination of appointment of Fiona Mactaggart as a secretary (1 page)
1 September 2010Secretary's details changed for Graham Barthlonew Limited on 19 July 2010 (1 page)
1 September 2010Director's details changed for Fiona Geraldine Mactaggart on 19 July 2010 (2 pages)
23 August 2010Registered office address changed from C/O Levys Patners Accountants 86-88 South Ealing Road Ealing London W5 4QB on 23 August 2010 (2 pages)
23 August 2010Appointment of Graham Barthlonew Limited as a secretary (3 pages)
23 August 2010Appointment of Graham Barthlonew Limited as a secretary (3 pages)
23 August 2010Registered office address changed from C/O Levys Patners Accountants 86-88 South Ealing Road Ealing London W5 4QB on 23 August 2010 (2 pages)
5 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 August 2009Return made up to 19/07/09; full list of members (16 pages)
13 August 2009Return made up to 19/07/09; full list of members (16 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 August 2008Return made up to 19/07/08; full list of members (20 pages)
12 August 2008Return made up to 19/07/08; full list of members (20 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 August 2007Return made up to 19/07/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
(17 pages)
22 August 2007Return made up to 19/07/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
(17 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 August 2006Return made up to 19/07/06; change of members (7 pages)
4 August 2006Return made up to 19/07/06; change of members (7 pages)
28 September 2005Return made up to 19/07/05; change of members
  • 363(287) ‐ Registered office changed on 28/09/05
(7 pages)
28 September 2005Return made up to 19/07/05; change of members
  • 363(287) ‐ Registered office changed on 28/09/05
(7 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/04
(15 pages)
2 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/04
(15 pages)
4 September 2003Return made up to 19/07/03; change of members (7 pages)
4 September 2003Return made up to 19/07/03; change of members (7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2002Return made up to 19/07/02; full list of members (13 pages)
19 August 2002Return made up to 19/07/02; full list of members (13 pages)
27 July 2002Accounts made up to 31 December 2001 (14 pages)
27 July 2002Accounts made up to 31 December 2001 (14 pages)
6 September 2001Return made up to 19/07/01; change of members (7 pages)
6 September 2001Return made up to 19/07/01; change of members (7 pages)
5 July 2001Accounts made up to 31 December 2000 (13 pages)
5 July 2001Accounts made up to 31 December 2000 (13 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Return made up to 19/07/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Return made up to 19/07/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2000Accounts made up to 31 December 1999 (11 pages)
10 August 2000Accounts made up to 31 December 1999 (11 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Return made up to 19/07/99; full list of members (8 pages)
4 August 1999Return made up to 19/07/99; full list of members (8 pages)
23 May 1999Accounts made up to 31 December 1998 (13 pages)
23 May 1999Accounts made up to 31 December 1998 (13 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
3 August 1998Return made up to 19/07/98; no change of members (6 pages)
3 August 1998Return made up to 19/07/98; no change of members (6 pages)
31 May 1998Accounts made up to 31 December 1997 (11 pages)
31 May 1998Accounts made up to 31 December 1997 (11 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Return made up to 19/07/97; full list of members (8 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Return made up to 19/07/97; full list of members (8 pages)
8 May 1997Accounts made up to 31 December 1996 (13 pages)
8 May 1997Accounts made up to 31 December 1996 (13 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
17 September 1996Return made up to 19/07/96; full list of members (8 pages)
17 September 1996Return made up to 19/07/96; full list of members (8 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
4 July 1996Accounts made up to 31 December 1995 (11 pages)
4 July 1996Accounts made up to 31 December 1995 (11 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Return made up to 19/07/95; change of members (10 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Return made up to 19/07/95; change of members (10 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)